Mico Lighting Limited LEEDS


Mico Lighting started in year 1973 as Private Limited Company with registration number 01148445. The Mico Lighting company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Leeds at Troydale Lane. Postal code: LS28 9LD.

The firm has 3 directors, namely Margaret G., Colin D. and Graham W.. Of them, Colin D., Graham W. have been with the company the longest, being appointed on 6 October 1992 and Margaret G. has been with the company for the least time - from 3 May 2011. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mico Lighting Limited Address / Contact

Office Address Troydale Lane
Office Address2 Pudsey
Town Leeds
Post code LS28 9LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01148445
Date of Incorporation Thu, 29th Nov 1973
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Margaret G.

Position: Director

Appointed: 03 May 2011

Colin D.

Position: Director

Appointed: 06 October 1992

Graham W.

Position: Director

Appointed: 06 October 1992

John B.

Position: Secretary

Appointed: 16 August 1999

Resigned: 23 March 2017

Graham W.

Position: Secretary

Appointed: 06 April 1999

Resigned: 16 August 1999

Michael K.

Position: Director

Appointed: 05 November 1993

Resigned: 29 January 2011

Keith C.

Position: Secretary

Appointed: 06 October 1992

Resigned: 06 April 1999

Michael K.

Position: Director

Appointed: 06 October 1992

Resigned: 12 May 1993

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Margaret G. This PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Colin D. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Margaret G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
significiant influence or control

Colin D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand39 5136   
Current Assets2 797 4472 520 8873 515 0343 005 5021 633 1011 590 2312 164 980
Debtors1 935 5741 735 9642 098 9501 694 4161 041 6601 020 3511 304 050
Net Assets Liabilities1 123 6421 127 2201 077 3601 219 923815 921572 848667 950
Other Debtors496 444561 676923 062759 432626 191536 277563 930
Property Plant Equipment980 2111 058 9961 132 2281 147 3301 113 2521 048 1191 015 529
Total Inventories861 834768 9231 416 0331 311 050591 441569 880860 930
Other
Accrued Liabilities Deferred Income209 34558 984     
Accumulated Depreciation Impairment Property Plant Equipment674 295336 335326 217398 192435 286479 973524 423
Additions Other Than Through Business Combinations Property Plant Equipment      6 150
Average Number Employees During Period 393838322323
Bank Borrowings Overdrafts566 500629 960698 372736 99545 83336 76626 666
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment100 650121 029157 760103 32937 8858 084 
Corporation Tax Payable33 45527 261     
Creditors13 00332 87843 5276 14650 22136 76626 666
Deferred Tax Asset Debtors 16 0003 000 6 50039 25050 500
Finance Lease Liabilities Present Value Total13 00332 878     
Future Minimum Lease Payments Under Non-cancellable Operating Leases     32 03544 786
Increase From Depreciation Charge For Year Property Plant Equipment 84 808101 640107 62692 93084 247118 387
Net Current Assets Liabilities187 477115 1022 65978 739-220 960-414 805-271 413
Other Creditors360 00032 87843 5276 1464 388586 442678 761
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 422 768111 75835 65155 83639 56020 027
Other Disposals Property Plant Equipment 443 356114 21735 65184 60041 29020 027
Other Taxation Social Security Payable162 27193 948129 293130 195342 479191 065134 821
Property Plant Equipment Gross Cost1 654 5061 395 3311 458 4451 545 5221 548 5381 528 0921 539 952
Provisions For Liabilities Balance Sheet Subtotal31 04314 00014 000 26 15023 70049 500
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment      -53 910
Total Additions Including From Business Combinations Property Plant Equipment 184 181177 331122 72887 61620 844 
Total Assets Less Current Liabilities1 167 6881 174 0981 134 8871 226 069892 292633 314744 116
Total Increase Decrease From Revaluations Property Plant Equipment      25 737
Trade Creditors Trade Payables1 245 3241 183 7422 138 3841 169 420407 395547 5311 055 033
Trade Debtors Trade Receivables1 439 1301 174 2881 172 888934 984408 969444 824689 620
Transfers To From Retained Earnings Increase Decrease In Equity  -2 64669 391   
Advances Credits Directors197 500216 500     
Employees Gender Not Disclosed4039     

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 19th, September 2023
Free Download (13 pages)

Company search

Advertisements